BENDIX STREET PARKING LIMITED
Company Documents
| Date | Description |
|---|---|
| 26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
| 30/11/2130 November 2021 | Cessation of Richard Jones as a person with significant control on 2021-10-13 |
| 19/11/2119 November 2021 | Registered office address changed from The Bungalow Crime View Oldham Lancashire OL8 3NZ England to Great Oak Farm Mag Lane Lymm Cheshire Wa13 Otf on 2021-11-19 |
| 18/11/2118 November 2021 | Termination of appointment of Julie Jones as a secretary on 2021-10-13 |
| 18/11/2118 November 2021 | Termination of appointment of Richard Jones as a director on 2021-10-13 |
| 24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
| 21/02/1921 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
| 16/02/1816 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
| 07/02/177 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 11/01/1711 January 2017 | REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 2, FARMSTEAD CLOSE FAILSWORTH GREATER MANCHESTER M35 9NU |
| 23/05/1623 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
| 04/01/164 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 20/05/1520 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
| 20/01/1520 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 20/05/1420 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
| 10/01/1410 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 18/05/1318 May 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
| 01/03/131 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 11/06/1211 June 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 24/02/1224 February 2012 | 31/05/11 TOTAL EXEMPTION FULL |
| 22/05/1122 May 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
| 01/03/111 March 2011 | 31/05/10 TOTAL EXEMPTION FULL |
| 01/08/101 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONES / 01/01/2010 |
| 01/08/101 August 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
| 23/03/1023 March 2010 | 31/05/09 TOTAL EXEMPTION FULL |
| 01/12/091 December 2009 | Annual return made up to 18 May 2009 with full list of shareholders |
| 30/07/0930 July 2009 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
| 12/03/0912 March 2009 | 31/05/08 TOTAL EXEMPTION FULL |
| 21/11/0721 November 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
| 13/11/0713 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
| 18/05/0618 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company